Search icon

NATIONAL DRUG SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL DRUG SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL DRUG SOURCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P02000058419
FEI/EIN Number 010705194

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7109 WEDDINGTON RD NW, Concord, NC, 28027, US
Mail Address: 7109 WEDDINGTON RD NW, CONCORD, NC, 28027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ETHEL President 7109 WEDDINGTON RD NW, CONCORD, NC, 28027
TORRES ETHEL Secretary 7109 WEDDINGTON RD NW, CONCORD, NC, 28027
TORRES JASON Vice President 7109 WEDDINGTON RD NW, CONCORD, NC, 28027
TORRES JASON Director 7109 WEDDINGTON RD NW, CONCORD, NC, 28027
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 7109 WEDDINGTON RD NW, Concord, NC 28027 -
CHANGE OF MAILING ADDRESS 2019-04-08 7109 WEDDINGTON RD NW, Concord, NC 28027 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-03-20 Registered Agents Inc -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
Amendment 2019-10-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State